Search icon

ELECTRIC ECOMMERCE, INC.

Company Details

Entity Name: ELECTRIC ECOMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000060310
FEI/EIN Number 81-3313782
Address: 627 Pershing dr, Altamonte Springs, FL, 32701, US
Mail Address: 627 Pershing dr, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
ELECTRIC ECOMMERCE, INC. Agent

Director

Name Role Address
PILLSBURY CRESTA CEO Director 627 Pershing dr, Altamonte Springs, FL, 32701

President

Name Role Address
PILLSBURY CRESTA CEO President 627 Pershing dr, Altamonte Springs, FL, 32701

Treasurer

Name Role Address
PILLSBURY CRESTA CEO Treasurer 627 Pershing dr, Altamonte Springs, FL, 32701

Chief Operating Officer

Name Role Address
Diaz Jan Paul Sr Chief Operating Officer 702/26 Gray Street, Southport, QL, 4215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068747 SHOPPER APPROVED RATINGS AND REVIEWS EXPIRED 2017-06-22 2022-12-31 No data 217 N WESTMONTE DRIVE, SUITE 2000, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 627 Pershing dr, Altamonte Springs, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 627 Pershing dr, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2019-10-23 627 Pershing dr, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2019-10-23 Electric Ecommerce No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000008340 ACTIVE 1000000807376 ORANGE 2018-12-14 2029-01-02 $ 361.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-14
Domestic Profit 2016-07-20
Off/Dir Resignation 2016-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State